SIMPLYGLOBAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

20/09/2520 September 2025 NewCompulsory strike-off action has been discontinued

View Document

17/09/2517 September 2025 NewDirector's details changed for Mr Dhirenkumar Rajnibhai Patel on 2025-09-02

View Document

17/09/2517 September 2025 NewChange of details for Mr Dhirenkumar Rajnibhai Patel as a person with significant control on 2025-09-02

View Document

17/09/2517 September 2025 NewRegistered office address changed from PO Box 4385 11245460 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-09-17

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

09/09/259 September 2025 Compulsory strike-off action has been suspended

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

19/08/2519 August 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Registered office address changed from Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ England to 85 Great Portland Street London W1W 7LT on 2024-09-26

View Document

23/08/2423 August 2024 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 10 Dawson Road Bletchley Milton Keynes MK1 1LJ on 2024-08-23

View Document

23/08/2423 August 2024 Notification of Dhirenkumar Rajnibhai Patel as a person with significant control on 2024-08-15

View Document

23/08/2423 August 2024 Cessation of Vijaykumar Chandulal Patel as a person with significant control on 2024-08-15

View Document

23/08/2423 August 2024 Termination of appointment of Vijaykumar Chandulal Patel as a director on 2024-08-15

View Document

23/08/2423 August 2024 Appointment of Mr Dhirenkumar Rajnibhai Patel as a director on 2024-08-15

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

09/05/249 May 2024 Registered office address changed from Unit 10C Dawson Road Mount Farm Milton Keynes Buckinghamshire MK1 1LJ England to 85 Great Portland Street London W1W 7LT on 2024-05-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Appointment of Mr Vijaykumar Chandulal Patel as a director on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with updates

View Document

23/05/2323 May 2023 Notification of Vijaykumar Chandulal Patel as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Cessation of Dhirenkumar Rajnibhai Patel as a person with significant control on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Dhirenkumar Rajnibhai Patel as a director on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Appointment of Mr Dhirenkumar Rajnibhai Patel as a director on 2022-05-05

View Document

09/05/229 May 2022 Notification of Dhirenkumar Rajnibhai Patel as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Cessation of Ferin Patel as a person with significant control on 2022-05-05

View Document

09/05/229 May 2022 Termination of appointment of Ferin Patel as a director on 2022-05-05

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 19B BRITANIA INDUSTRIAL ESTATE LEAGRAVE ROAD LUTON LU3 1RJ UNITED KINGDOM

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FERIN PATEL / 21/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company